logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tedder, Nigel Stewart Noel

    Related profiles found in government register
  • Tedder, Nigel Stewart Noel
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honywood Square, Honywood Road, Basildon, Essex, SS14 3HT, United Kingdom

      IIF 1
    • 3, Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 2
    • 11, Shardelow Avenue, Chelmsford, CM1 6BG, England

      IIF 3
    • 11, Shardelow Avenue, Springfield, Chelmsford, CM1 6BG, England

      IIF 4
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 5
    • 97, Gosbecks Road, Colchester, Essex, CO2 9JT, United Kingdom

      IIF 6
    • Unit A, Oyo Business Units, Hindmands Way, Dagenham, Essex, RM9 6LP, United Kingdom

      IIF 7
    • Unit 30 Acton Place Industrial Estate, Melford Road, Acton, Sudbury, Suffolk, CO10 0BB, United Kingdom

      IIF 8
    • 150, Brooker Road, Waltham Abbey, Essex, EN9 1JH, United Kingdom

      IIF 9
  • Tedder, Nigel Stewart Noel
    British architect born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Shardelow Avenue, Chelmsford, Essex, CM1 6BG

      IIF 10
  • Tedder, Nigel Stewart Noel
    British chief design officer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bonks Hill House, Bonks Hill, High Wych Road, Sawbridgeworth, Hertfordshire, CM21 9HT

      IIF 11
  • Tedder, Nigel Stewart Noel
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tedder, Nigel Stewart Noel
    British design director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Shardelow Avenue, Chelmsford, Essex, CM1 6BG

      IIF 19
  • Tedder, Nigel Stewart Noel
    British techincal director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 20
  • Tedder, Nigel Stewart Noel
    British technical director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bonks Hill House, Bonks Hill, High Wych Road, Sawbridgeworth, Hertfordshire, CM21 9HT

      IIF 21
    • Bonks Hill House, Bonks Hill, High Wych Road, Sawbridgeworth, Hertfordshire, CM21 9HT, England

      IIF 22
  • Tedder, Nigel
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Shardelow Avenue, Chelmsford, CM1 6BG, United Kingdom

      IIF 23 IIF 24
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 25
    • Bonks Hill House, High Wych Road, Sawbridgeworth, Herts, CM21 9HT, United Kingdom

      IIF 26 IIF 27
  • Mr Nigel Stewart Noel Tedder
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Shardelow Avenue, Chelmsford, CM1 6BG, England

      IIF 28
    • 11, Shardelow Avenue, Springfield, Chelmsford, CM1 6BG, England

      IIF 29
    • Unit A, Oyo Business Units, Hindmands Way, Dagenham, Essex, RM9 6LP, United Kingdom

      IIF 30
    • Unit 30 Acton Place Industrial Estate, Melford Road, Acton, Sudbury, Suffolk, CO10 0BB, United Kingdom

      IIF 31
  • Mr Nigel Tedder
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Shardelow Avenue, Chelmsford, CM1 6BG, United Kingdom

      IIF 32
  • Mr Nigel Stewart Noel Tedder
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30 Acton Place Ind Est, Melford Road, Acton, Sudbury, Suffolk, CO10 0BB

      IIF 33
  • Tedder, Nigel

    Registered addresses and corresponding companies
    • 11, Shardelow Avenue, Chelmsford, CM1 6BG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    146 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-06-23 ~ now
    IIF 5 - Director → ME
  • 2
    97 Gosbecks Road, Colchester, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-22 ~ now
    IIF 6 - Director → ME
  • 3
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-27 ~ now
    IIF 2 - Director → ME
  • 4
    GO D&B LTD
    - now
    GO ECO FRIENDLY LTD - 2015-08-05
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1,001,510 GBP2017-09-30
    Officer
    2015-09-30 ~ now
    IIF 20 - Director → ME
  • 5
    11 Shardelow Avenue, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 23 - Director → ME
    2016-10-27 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    Unit A Oyo Business Units, Hindmands Way, Dagenham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    150 Brooker Road, Waltham Abbey, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 9 - Director → ME
  • 8
    11 Shardelow Avenue, Springfield, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    NEW HOMES ONGAR ROAD LIMITED - 2022-05-25
    11 Shardelow Avenue, Springfield, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,522 GBP2024-12-31
    Officer
    2020-09-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 30 Acton Place Industrial Estate Melford Road, Acton, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Honywood Square, Honywood Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-11-24 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    Bonks Hill House, High Wych Road, Sawbridgeworth, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-17 ~ 2020-09-30
    IIF 27 - Director → ME
  • 2
    Bonks Hill House, High Wych Road, Sawbridgeworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-08-02 ~ 2020-09-30
    IIF 24 - Director → ME
  • 3
    GO HOLDINGS LTD - 2018-10-19
    Bonks Hill House, Bonks Hill, High Wych Road, Sawbridgeworth, Hertfordshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    329,838 GBP2023-12-31
    Officer
    2015-07-31 ~ 2020-09-30
    IIF 11 - Director → ME
  • 4
    Bonks Hill House, Bonks Hill, High Wych Road, Sawbridgeworth, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,341,368 GBP2023-12-31
    Officer
    2014-06-01 ~ 2020-09-30
    IIF 21 - Director → ME
  • 5
    Bonks Hill House, High Wych Road, Sawbridgeworth
    Active Corporate (3 parents)
    Equity (Company account)
    137 GBP2023-12-31
    Officer
    2009-06-01 ~ 2020-09-30
    IIF 19 - Director → ME
  • 6
    Station Court, Radford Way, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2007-03-01 ~ 2009-01-31
    IIF 10 - Director → ME
  • 7
    Bonks Hill House, High Wych Road, Sawbridgeworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    2017-12-28 ~ 2020-09-30
    IIF 22 - Director → ME
  • 8
    Bonks Hill House, High Wych Road, Sawbridgeworth, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    2018-10-17 ~ 2020-09-30
    IIF 26 - Director → ME
  • 9
    GO BARDFIELD ROAD LIMITED - 2020-08-11
    820 The Crescent 820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,310 GBP2024-12-31
    Officer
    2020-12-31 ~ 2022-02-10
    IIF 15 - Director → ME
    2018-08-02 ~ 2020-08-06
    IIF 16 - Director → ME
  • 10
    GO BRAINTREE ROAD LIMITED - 2020-08-11
    820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-12-31 ~ 2022-02-10
    IIF 14 - Director → ME
    2018-11-28 ~ 2020-08-06
    IIF 18 - Director → ME
  • 11
    NEW HOMES ESSEX LIMITED - 2021-12-06
    820 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-31 ~ 2022-02-10
    IIF 12 - Director → ME
  • 12
    GO DUNMOW ROAD LIMITED - 2020-08-11
    820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-12-30 ~ 2020-08-06
    IIF 17 - Director → ME
    2020-12-31 ~ 2022-02-10
    IIF 13 - Director → ME
  • 13
    GO (GRANSMORE) LIMITED - 2021-12-08
    820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -43,868 GBP2024-12-31
    Officer
    2018-05-03 ~ 2021-12-06
    IIF 25 - Director → ME
  • 14
    SRS NOBLE HOUSE SERVICES LTD - 2011-02-11
    NOBLE HOUSE SERVICES LIMITED - 2007-04-19
    Unit 30 Acton Place Ind Est Melford Road, Acton, Sudbury, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    1,241,468 GBP2024-06-30
    Person with significant control
    2025-10-30 ~ 2026-01-20
    IIF 33 - Has significant influence or control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.